Kippen
Stirlingshire
Secretary Name | Mr Euan Fenwick Snowie |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 04 June 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Kippen Stirlingshire |
Director Name | Mr Gordon Simpson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Boquhan House Kippen Stirling FK8 3HY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01259 723548 |
---|---|
Telephone region | Alloa |
Registered Address | Per Asm Recovery Limited Glenhead House Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Year | 2013 |
---|---|
Net Worth | -£44 |
Cash | £3,948 |
Current Liabilities | £1,661,599 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 18 June 2017 (overdue) |
---|
6 November 2013 | Delivered on: 15 November 2013 Satisfied on: 22 August 2014 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
29 March 2016 | Court order notice of winding up (1 page) |
---|---|
29 March 2016 | Court order notice of winding up (1 page) |
29 March 2016 | Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to Glenhead House Port of Menteith Stirling FK8 3LE on 29 March 2016 (2 pages) |
29 March 2016 | Notice of winding up order (1 page) |
29 March 2016 | Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to Glenhead House Port of Menteith Stirling FK8 3LE on 29 March 2016 (2 pages) |
29 March 2016 | Notice of winding up order (1 page) |
16 March 2016 | Compulsory strike-off action has been suspended (1 page) |
16 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | Satisfaction of charge SC3438760001 in full (4 pages) |
22 August 2014 | Satisfaction of charge SC3438760001 in full (4 pages) |
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Register(s) moved to registered inspection location (1 page) |
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Register(s) moved to registered inspection location (1 page) |
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 March 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
17 March 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
15 November 2013 | Registration of charge 3438760001 (16 pages) |
15 November 2013 | Registration of charge 3438760001 (16 pages) |
21 June 2013 | Register inspection address has been changed (1 page) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 April 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
27 July 2012 | Appointment of Gordon Simpson as a director (3 pages) |
27 July 2012 | Appointment of Gordon Simpson as a director (3 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
29 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
23 July 2008 | Director appointed euan fenwick snowie (2 pages) |
23 July 2008 | Director appointed euan fenwick snowie (2 pages) |
23 July 2008 | Secretary appointed euan fenwick snowie (2 pages) |
23 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
23 July 2008 | Secretary appointed euan fenwick snowie (2 pages) |
23 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
10 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
10 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
10 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
4 June 2008 | Incorporation (18 pages) |
4 June 2008 | Incorporation (18 pages) |